Scott Bader Company Limited

All companies of The UKManufacturingScott Bader Company Limited

Manufacture of plastics in primary forms

Contacts of Scott Bader Company Limited: address, phone, fax, email, website, working hours

Address: Wollaston Hall Wollaston NN29 7RL Wellingborough

Phone: +44-1550 9325439 +44-1550 9325439

Fax: +44-1550 9325439 +44-1550 9325439

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Scott Bader Company Limited"? - Send email to us!

Scott Bader Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scott Bader Company Limited.

Registration data Scott Bader Company Limited

Register date: 1923-04-10
Register number: 00189141
Capital: 654,000 GBP
Sales per year: Less 317,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Scott Bader Company Limited

Addition activities kind of Scott Bader Company Limited

393103. Woodwind instruments and parts
20450104. Bread and bread type roll mixes: from purchased flour
20850101. Ethyl alcohol for beverage purposes
22950302. Mats, varnished glass
28139903. Argon
36250208. Switches, electronic applications

Owner, director, manager of Scott Bader Company Limited

Director - Steven Lochiel Brown. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL. DoB: June 1977, United Kingdom

Director - Adrian Michael De Goede. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL. DoB: February 1974, United Kingdom

Director - Didier Mathon. Address: 65 Rue Sully Bp1601, 80016 Amiens Cedex 1, France. DoB: April 1959, French

Director - Jean-Claude Pierre. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: March 1964, French

Director - Karl-Heinz Funke. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL. DoB: September 1960, German

Director - Malcolm William Forsyth. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: December 1962, British

Director - Calvin James John O'connor. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: August 1952, British

Director - Peter James Norman Hartill. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: May 1949, British

Secretary - Andrew John Forrester. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB:

Director - Andrew John Forrester. Address: The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA. DoB: July 1962, British

Director - Dalton Taylor. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: October 1971, South African

Director - Liyaqatali Khan. Address: Wollaston Hall, Wollaston, Wellingborough, Northants, NN9 7RL. DoB: July 1969, Indian

Director - Dean Bugg. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: June 1968, British

Director - Agne Bengtsson. Address: Utterv 5, 31141 Falkenberg, 5-31141, Sweden. DoB: April 1952, Swedish

Director - Robert Garner. Address: Villa 32,Street 1, Arabian Ranches, Dubai, PO BOX 16785, U A E. DoB: October 1965, British

Director - Richard Nathan Stillwell. Address: Tyte Court, Farbury End, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RS. DoB: April 1949, British

Secretary - Stephen John Whiffen. Address: Lesson Road, Brixworth, Northants, NN6 9EE. DoB:

Director - Edovard Albert Jean Noe. Address: 16 Rue Rohaut, Amiens, 80000, France. DoB: May 1972, French

Director - Ahmed Senouci. Address: 1 St Albans Place, Wollaston, Northamptonshire, NN29 7SZ. DoB: January 1957, British

Director - Robert Christopher Goodall. Address: 13 Wingfield Road, Kloof, 3610, South Africa. DoB: January 1948, British

Director - Carolyn Jean Dacombe. Address: 75 Croyland Road, Wellingborough, Northamptonshire, NN8 2AX. DoB: December 1966, British

Director - Graeme Manley. Address: 14 Gentian Close, Rushden, Northamptonshire, NN10 0UG. DoB: January 1968, British

Secretary - Vanessa Frances Ruparel. Address: 2 Denham Cottages Bullocks Farm Lane, Wheeler End, High Wycombe, Bucks, HP14 3NQ. DoB: n\a, British

Director - Philip James Bruce. Address: Blenheim House, 4 Farm Close Harbury, Leamington Spa, Warwickshire, CV33 9LL. DoB: June 1952, British

Director - Philip James Bruce. Address: Blenheim House, 4 Farm Close Harbury, Leamington Spa, Warwickshire, CV33 9LL. DoB: June 1952, British

Director - Timothy Phillips. Address: Darbie Close, New Earswick, York, YO32 4DJ, United Kingdom. DoB: June 1944, British

Director - Mark Graham Cooper. Address: 19 Stourhead Drive, Northampton, Northamptonshire, NN4 0UH. DoB: December 1970, British

Director - Joseph John Mckeever. Address: PO BOX 16785, Jebel Ali, United Arab Emirates, FOREIGN, Dubai. DoB: November 1954, Irish

Director - Ahmed Senouci. Address: 1 St Albans Place, Wollaston, Northamptonshire, NN29 7SZ. DoB: January 1957, British

Director - Robert Coxon. Address: 63 Darlington Road, Hartburn, Stockton On Tees, Cleveland, TS18 5EU. DoB: November 1947, British

Director - Bjorn Christer Neidert. Address: Kringelv 9, Falkenberg, 31137, Sweden. DoB: December 1946, Swedish

Director - Phillip Noble. Address: 68 York Road, Wollaston, Wellingborough, Northamptonshire, NN29 7SG. DoB: February 1953, British

Director - Keith Frederick Grace. Address: The Old Vicarage, 53 York Road, Wollaston, Northants, NN29 7SG. DoB: November 1956, British

Director - Graeme Henry Crombie. Address: 2j Gillsland Road, Edinburgh, EH10 5BW. DoB: April 1940, British

Director - John Allan Wojakowski. Address: 4 Lilac Court, Wellingborough, Northamptonshire, NN8 3GN. DoB: September 1950, British

Secretary - Denise Sayer. Address: 154 Hall Avenue, Rushden, Northamptonshire, NN10 9EU. DoB: n\a, British

Director - Darren Coniff. Address: 33 Auctioneers Way, Northampton, NN1 1HF. DoB: May 1973, British

Director - Dr Leslie Stanley Norwood. Address: 10 Larkhill, Rushden, Northamptonshire, NN10 6BG. DoB: June 1946, British

Director - James Harris. Address: 16 Cyril Street, Northampton, Northamptonshire, NN1 5EL. DoB: April 1967, British

Director - John David Abraham. Address: 56 Ferrestone Road, Wellingborough, Northamptonshire, NN8 4EJ. DoB: March 1965, British

Director - David Seear. Address: 115 Oaks Drive, Higham Ferrers, Rushden, Northamptonshire, NN10 8EY. DoB: February 1946, British

Director - Eric Allan Hill Bell. Address: 9 Barton Holme, Blakesley, Towcester, Northamptonshire, NN12 8RJ. DoB: April 1945, British

Director - Mary Hilary Pinder. Address: 5 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BG. DoB: April 1947, British

Director - Samantha Bell. Address: 1 Church Farm Yard, Harrowden Road, Orlingbury, Kettering, Northamptonshire, NN14 1JB. DoB: November 1969, British

Director - Dr William Arthur Lees. Address: Hillside Cottage, Hackupps Lane Michelmersh, Romsey, Hampshire, SO51 0NP. DoB: November 1932, British

Director - Janette Marie Rutterford. Address: 29 Devonia Road, London, N1 8JQ. DoB: October 1950, British

Director - Michael Lewis. Address: 28 Swale Drive, Wellingborough, Northamptonshire, NN8 5ZL. DoB: December 1958, British

Director - Leslie Edward Pitcher. Address: 40 Tudor Way, Wellingborough, Northamptonshire, NN8 5YB. DoB: February 1946, British

Director - Jonathan Wiles. Address: 14 Newton Road, Wollaston, Northamptonshire, NN29 7QN. DoB: December 1951, British

Director - Derek Peter Muir. Address: 4 Eresby House, Rutland Gate, London, SW7 1BG. DoB: July 1933, British

Director - Charles Michael O'keefe. Address: 35 Abbotts Way, Wellingborough, Northamptonshire, NN8 2AF. DoB: October 1941, British

Director - Gillian Nott. Address: 3 St Peters Square, London, W6 9AB. DoB: May 1945, British

Director - Roger John Scott. Address: Model Row, Twywell, Kettering, Northamptonshire, NN14 3AH. DoB: June 1949, British

Director - Richard Matthews. Address: 36 Berrill Street, Irchester, Wellingborough, Northamptonshire, NN29 7DT. DoB: December 1944, British

Director - Satwant Singh Bhangra. Address: 5 Savill Close, Northampton, Northamptonshire, NN4 0TZ. DoB: June 1953, British

Director - Ian Henderson. Address: 6 Campions Court, Berkhamsted, Hertfordshire, HP4 3PD. DoB: April 1940, British

Director - Roger Wilfred Greenacre. Address: 3 Grammar School, High St Guilsborough, Northampton, Northamptonshire, NN6 8PY. DoB: August 1943, British

Director - Keith Cheasman. Address: 44 Manchester Road, Wollaston, Wellingborough, Northamptonshire, NN29 7SR. DoB: February 1955, British

Director - Anthony John Alexander Rose. Address: 29 Anderson Drive, Kettering, Northamptonshire, NN15 5DG. DoB: April 1940, British

Secretary - Andrew David Stewart Gunn. Address: Northampton Road, Earls Barton, Northampton, Northamptonshire, NN6 0HE. DoB: March 1944, British

Director - James Joseph O'brien. Address: Cornerways 10 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS. DoB: May 1934, British

Director - Dr Leslie Stanley Norwood. Address: 10 Larkhill, Rushden, Northamptonshire, NN10 6BG. DoB: June 1946, British

Director - Raymond Thomas Mitchell. Address: 7 Haresfield Court, Haresfield, Stonehouse, Gloucestershire, GL10 3DU. DoB: October 1943, English

Director - Terry Edwin Marks. Address: 31 Duke Street, Burton Latimer, Northants, NN15 5SG. DoB: April 1949, British

Jobs in Scott Bader Company Limited, vacancies. Career and training on Scott Bader Company Limited, practic

Now Scott Bader Company Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow in Physical Chemistry (Leverhulme) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemistry

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Associate Director of Widening Participation (London)

    Region: London

    Company: King's College London

    Department: Widening Participation Department

    Salary: £49,722 to £57,674 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Special Education Needs and Disability Support Practitioner (18.5 hours) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • PhD Studentship: Formation of Iron-Containing Intermetallics in Aluminium Alloys (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Research Strategy and Policy Manager (Research Analysis) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of Research and Enterprise

    Salary: £41,709 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Laboratory Technician – Protein Structural Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM), Structural Genomics Consortium

    Salary: £21,585 to £24,983 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Customer Care Support (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Library Services

    Salary: £17,236 to £17,892 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research Associate in Animal Behaviour (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Biological Sciences,Zoology

  • Lecturer in Political Communication (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Politics and International Relations

    Salary: £41,458 to £49,059 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Media and Communications,Journalism,Communication Studies

  • Faculty Position in Reservoir Simulation (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering

  • PhD studentship: Virtual Realities (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Media and Communications,Communication Studies,Media Studies

  • PhD Studentship: Analysis for the Computer Aided Design of Advanced Automotive Exhaust Systems (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering

Responds for Scott Bader Company Limited on Facebook, comments in social nerworks

Read more comments for Scott Bader Company Limited. Leave a comment for Scott Bader Company Limited. Profiles of Scott Bader Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Scott Bader Company Limited on Google maps

Other similar companies of The United Kingdom as Scott Bader Company Limited: Xygax Limited | Regency Garden Buildings Limited | Audicon Limited | V-tech Engineering Limited | Hand Roller Trucks Limited

Scott Bader Company Limited could be gotten hold of Wollaston Hall, Wollaston in Wellingborough. Its post code is NN29 7RL. Scott Bader has existed in this business for 93 years. Its registered no. is 00189141. This business SIC and NACE codes are 20160 and their NACE code stands for Manufacture of plastics in primary forms. Scott Bader Company Ltd filed its latest accounts up to 2015-12-31. The business most recent annual return was filed on 2015-12-31. Scott Bader Co Limited has operated in this business for over ninety three years, something few competitors managed to do.

Scott Bader Co Ltd is a small-sized vehicle operator with the licence number OC0287124. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Orbital Way, 3 machines are available. The firm directors are David Seear, Derek Muir, Hilary Pinder and 5 others listed below.

With 23 recruitment offers since 2014/07/11, the firm has been among the most active employers on the job market. Most recently, it was looking for job candidates in Wellingborough. They employ employees on such posts as for example: Materials Testing Technician, Business Analyst and Warehouse Operative. Out of the available positions, the best paid offer is Strategic Projects Manager in Wellingborough with £44000 annually. More specific details concerning recruitment and the job vacancy is detailed in particular job offers.

The company has obtained three trademarks, all are still in use. The Intellectual Property Office representative of Scott Bader is Mewburn Ellis LLP. The first trademark was obtained in 2013. The trademark which will become invalid first, that is in April, 2023 is CRESTOMER.

Steven Lochiel Brown, Adrian Michael De Goede, Didier Mathon and 6 other directors who might be found below are listed as enterprise's directors and have been working on the company success since June 2016. In addition, the managing director's assignments are constantly helped by a secretary - Andrew John Forrester, from who joined this company in 2009.

Scott Bader Company Limited is a domestic nonprofit company, located in Wellingborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Wollaston Hall Wollaston NN29 7RL Wellingborough. Scott Bader Company Limited was registered on 1923-04-10. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 654,000 GBP, sales per year - less 317,000,000 GBP. Scott Bader Company Limited is Private Limited Company.
The main activity of Scott Bader Company Limited is Manufacturing, including 6 other directions. Director of Scott Bader Company Limited is Steven Lochiel Brown, which was registered at Wollaston, Wellingborough, Northamptonshire, NN29 7RL. Products made in Scott Bader Company Limited were not found. This corporation was registered on 1923-04-10 and was issued with the Register number 00189141 in Wellingborough, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Scott Bader Company Limited, open vacancies, location of Scott Bader Company Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Scott Bader Company Limited from yellow pages of The United Kingdom. Find address Scott Bader Company Limited, phone, email, website credits, responds, Scott Bader Company Limited job and vacancies, contacts finance sectors Scott Bader Company Limited